CITI MOTORS LTD

Register to unlock more data on OkredoRegister

CITI MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10730212

Incorporation date

19/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Nria Suite, College House, Howard Street, Barrow-In-Furness LA14 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2017)
dot icon08/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon17/05/2025
Notification of Bradley Atkinson as a person with significant control on 2025-05-17
dot icon17/05/2025
Appointment of Mr Bradley Atkinson as a director on 2025-05-17
dot icon17/05/2025
Cessation of Kirsty Louise Gillam as a person with significant control on 2025-05-17
dot icon17/05/2025
Termination of appointment of Kirsty Louise Gillam as a director on 2025-05-17
dot icon17/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon14/05/2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-05-14
dot icon14/05/2025
Notification of Kirsty Louise Gillam as a person with significant control on 2025-05-14
dot icon14/05/2025
Cessation of Robert James Morgan as a person with significant control on 2025-05-14
dot icon14/05/2025
Appointment of Ms Kirsty Louise Gillam as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Robert Morgan as a director on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/05/2024
Notification of Robert Morgan as a person with significant control on 2024-05-01
dot icon02/05/2024
Appointment of Mr Robert Morgan as a director on 2024-05-01
dot icon02/05/2024
Registered office address changed from 118 Sydenham Road London SE26 5JX England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-05-02
dot icon02/05/2024
Cessation of Bledar Danaj as a person with significant control on 2024-05-01
dot icon02/05/2024
Termination of appointment of Bledar Danaj as a director on 2024-05-01
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon17/04/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/05/2022
Certificate of change of name
dot icon04/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon17/07/2020
Resolutions
dot icon07/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon17/04/2019
Director's details changed for Mr Bledar Danaj on 2019-04-17
dot icon17/04/2019
Change of details for Mr Bledar Danaj as a person with significant control on 2019-04-17
dot icon18/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/06/2018
Confirmation statement made on 2018-04-18 with updates
dot icon25/06/2018
Registered office address changed from Top Flat 82 Manor Road Wallington SM6 0AB United Kingdom to 118 Sydenham Road London SE26 5JX on 2018-06-25
dot icon24/01/2018
Registered office address changed from 890, R K Taxation Garratt Lane London SW17 0NB United Kingdom to Top Flat 82 Manor Road Wallington SM6 0AB on 2018-01-24
dot icon19/04/2017
Director's details changed for Mr Bledar Danaj on 2017-04-19
dot icon19/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.22K
-
0.00
11.30K
-
2022
2
55.83K
-
0.00
2.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillam, Kirsty Louise
Director
14/05/2025 - 17/05/2025
137
Morgan, Robert
Director
01/05/2024 - 14/05/2025
-
Danaj, Bledar
Director
19/04/2017 - 01/05/2024
4
Atkinson, Bradley
Director
17/05/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITI MOTORS LTD

CITI MOTORS LTD is an(a) Active company incorporated on 19/04/2017 with the registered office located at Nria Suite, College House, Howard Street, Barrow-In-Furness LA14 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITI MOTORS LTD?

toggle

CITI MOTORS LTD is currently Active. It was registered on 19/04/2017 .

Where is CITI MOTORS LTD located?

toggle

CITI MOTORS LTD is registered at Nria Suite, College House, Howard Street, Barrow-In-Furness LA14 1NB.

What does CITI MOTORS LTD do?

toggle

CITI MOTORS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CITI MOTORS LTD?

toggle

The latest filing was on 08/10/2025: Compulsory strike-off action has been suspended.